Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGROUP LIMITED
Company Information for

IGROUP LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
03389478
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About Igroup Ltd
IGROUP LIMITED was founded on 1997-06-16 and had its registered office in Southampton. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
IGROUP LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in WD18
 
Previous Names
OCWEN UK LIMITED27/03/2000
CITY MORTGAGE RECEIVABLES 7 PLC 15/04/1998
Filing Information
Company Number 03389478
Date formed 1997-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2017-04-03
Type of accounts DORMANT
Last Datalog update: 2018-01-24 18:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IGROUP LIMITED
The following companies were found which have the same name as IGROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IGROUP (ASIA PACIFIC) LIMITED Singapore Active Company formed on the 2009-07-10
IGROUP (AUSTRALASIA) PTY LIMITED NSW 2011 Active Company formed on the 2000-07-05
IGROUP (SW) LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-01-26
IGROUP $AVE, INC. 1381 SW AMBOY AVE. PORT ST. LUCIE FL 34953 Inactive Company formed on the 2010-05-18
IGROUP 8 LIMITED BUILDING 2 MARLINS MEADOW WATFORD WD18 8YA Active Company formed on the 1999-12-10
IGROUP ACCESS LIMITED 409-411 CROYDON ROAD BECKENHAM BR3 3PP Active Company formed on the 2024-03-11
IGROUP AUST PTY. LTD. NSW 2135 Active Company formed on the 2013-04-19
IGROUP AUSTRALIA QUEENSLAND PTY LTD NSW 2163 Strike-off action in progress Company formed on the 2009-05-12
IGROUP AUSTRALIA PTY LTD Active Company formed on the 2021-02-18
IGROUP BDA LIMITED 30 FINSBURY SQUARE LONDON EC2P 2YU Liquidation Company formed on the 1998-11-24
IGROUP BERMUDA LTD. (THE) Active Company formed on the 2005-07-19
IGROUP BUILDING LIMITED 409-411 CROYDON ROAD BECKENHAM ENGLAND BR3 3PP Dissolved Company formed on the 2016-12-22
IGROUP COMMUNICATIONS LLC Georgia Unknown
IGROUP COMMUNICATIONS LLC Georgia Unknown
IGROUP CONSTRUCTIONS PTY LTD NSW 2207 Active Company formed on the 2015-01-16
IGROUP CONSULTING PTY. LTD. VIC 3076 Active Company formed on the 2002-03-21
IGROUP CONSOLIDATED, LLC 5725 W HIGHWAY 290 STE 211 AUSTIN TX 78735 Active Company formed on the 2017-04-27
IGROUP CONSTRUCTION LLC 24523 FOREST PATH CT SPRING TX 77373 Forfeited Company formed on the 2017-09-30
iGroup Corporation Limited Unknown Company formed on the 2012-03-01
IGROUP DESIGN INCORPROATED California Unknown

Company Officers of IGROUP LIMITED

Current Directors
Officer Role Date Appointed
KALPNA SHAH
Company Secretary 2015-07-10
RICHARD WILLIAM BIRD
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HENRY KING
Director 2015-09-30 2016-10-01
FN SECRETARY LIMITED
Company Secretary 2004-11-11 2015-07-10
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2013-08-14
DUNCAN GEE BERRY
Director 2007-11-06 2012-10-29
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2007-11-06 2012-10-29
CLODAGH GUNNIGLE
Director 2011-01-28 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-15 2012-02-22
MANDEEP SINGH JOHAR
Director 2007-12-20 2011-08-01
WILLIAM JOHN FLYNN
Director 2007-07-19 2010-06-30
RICHARD JOHN HARVEY
Director 2007-08-14 2009-01-30
EWAN DOUGLAS CAMERON
Director 2007-08-14 2008-10-31
RICKY DAVID HUNKIN
Director 2006-08-11 2008-07-23
MICHAEL RICHARD BELLORA
Director 2004-05-26 2007-10-05
JEFFREY HARRIS
Director 2004-05-26 2005-11-10
JEREMY EDWARD BOAKES
Director 2004-02-18 2005-01-28
KALPNA SHAH
Company Secretary 2000-12-20 2004-11-11
PETER BRENNAN
Director 2002-09-12 2004-05-26
JEFFREY ALLAN KAGAN
Director 2001-10-10 2004-03-15
SIMON JOSHUA DEANE JOHNS
Director 2002-02-26 2004-01-31
ALEC DAVID JOHNSON
Director 1999-09-29 2002-10-01
SUSAN ELIZABETH CRICHTON
Director 2001-10-10 2002-02-26
JOSEPH ARTHUR DLUTOWSKI
Director 1998-04-08 2002-02-15
KEITH AINSWORTH
Director 1998-04-08 2001-06-12
KEITH ROGER MILLWARD
Director 1999-11-02 2001-06-12
RUTLAND SECRETARIES LIMITED
Company Secretary 1998-04-08 2000-12-20
KEITH BRESLAUER
Director 1999-10-06 1999-10-11
WILLIAM CHARLES ERBEY
Director 1998-04-08 1999-09-29
HARVEY PHILIP BOGARD
Company Secretary 1997-07-22 1998-04-08
ROBIN GREGORY BAKER
Director 1997-07-22 1998-04-08
JOHN ALEXANDER HARVEY
Director 1997-07-22 1998-04-08
S&A SECRETARIES LIMITED
Company Secretary 1997-06-16 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BIRD CMR LOANS SERVICING LIMITED Director 2016-06-14 CURRENT 1998-04-02 Dissolved 2017-10-05
RICHARD WILLIAM BIRD CREDITCHARGE (U.K.) LIMITED Director 2016-06-14 CURRENT 1969-08-05 Dissolved 2017-04-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KING
2017-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-054.70DECLARATION OF SOLVENCY
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0116/06/16 FULL LIST
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ
2016-06-22AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BIRD
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 17/12/2015
2015-10-05AP01DIRECTOR APPOINTED MR ROBERT HENRY KING
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2015-07-15AP03SECRETARY APPOINTED MRS KALPNA SHAH
2015-07-15TM02APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-19AR0116/06/15 FULL LIST
2015-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-10-02MISCRE SECT 519 CA 2006 AUDITORS RESIGNATION
2014-09-23MISCAUDITORS RESIGNATION
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0116/06/14 FULL LIST
2014-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-08-16AP01DIRECTOR APPOINTED MR STEVEN MARK PICKERING
2013-06-17AR0116/06/13 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-11-26AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2012-10-23MEM/ARTSARTICLES OF ASSOCIATION
2012-10-23RES01ALTER ARTICLES 16/10/2012
2012-09-18SH20STATEMENT BY DIRECTORS
2012-09-18CAP-SSSOLVENCY STATEMENT DATED 18/09/12
2012-09-18RES06REDUCE ISSUED CAPITAL 18/09/2012
2012-09-18SH1918/09/12 STATEMENT OF CAPITAL GBP 1.00
2012-06-27AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-19AR0116/06/12 FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0116/06/11 FULL LIST
2011-01-31AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-07-20AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-06AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-06-18AR0116/06/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-02-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-03RES01ADOPT ARTICLES 12/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009
2009-06-18363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IGROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IGROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OF SHARES AGREEMENT 2000-11-07 Satisfied COMMERZBANK AKTIENGESELLSCHAFT,LONDON BRANCH
SECURITY OVER SHARES AGREEMENT 2000-07-27 Satisfied LLOYDS TSB BANK PLC (THE SECURED PARTY)
SECURITY OVER SHARES AGREEMENT 2000-06-29 Satisfied CREDIT SUISSE FIRST BOSTON (THE "SECURED PARTY")
Intangible Assets
Patents
We have not found any records of IGROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGROUP LIMITED
Trademarks
We have not found any records of IGROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE IQBAL INTERNATIONAL INVESTMENTS LIMITED 2004-02-17 Outstanding
MORTGAGE IQBAL INTERNATIONAL INVESTMENTS LIMITED 2004-02-17 Outstanding
MORTGAGE IQBAL INTERNATIONAL INVESTMENTS LIMITED 2004-02-17 Outstanding
DEBENTURE SIREN HOLDINGS LIMITED 2003-11-14 Outstanding

We have found 4 mortgage charges which are owed to IGROUP LIMITED

Income
Government Income
We have not found government income sources for IGROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as IGROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IGROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyIGROUP LIMITED Event Date2016-11-09
Place of meetings: the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 15 December 2016. Time of meetings: Commencing 2:00 pm at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 19 July 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyIGROUP LIMITEDEvent Date2016-07-19
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 19 July 2016 , as a special written resolution: That the Company be wound up voluntarily and that Sean Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 023 8038 1137.
 
Initiating party Event Type
Defending partyIGROUP LIMITEDEvent Date2016-07-19
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 023 8038 1137.
 
Initiating party Event Type
Defending partyIGROUP LIMITEDEvent Date2016-07-19
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 31 August 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named companies which are solvent and dormant. Date of Appointment: 19 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 023 8038 1137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.